- Company Overview for GREENS POWER EQUIPMENT UK LTD (10917079)
- Filing history for GREENS POWER EQUIPMENT UK LTD (10917079)
- People for GREENS POWER EQUIPMENT UK LTD (10917079)
- More for GREENS POWER EQUIPMENT UK LTD (10917079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2024 | CH01 | Director's details changed for Mr Alan James Waddington on 11 October 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
30 Jul 2024 | AA01 | Current accounting period extended from 31 August 2024 to 31 December 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Per Arne Godager as a director on 18 March 2024 | |
19 Mar 2024 | PSC02 | Notification of Tei Limited as a person with significant control on 18 March 2024 | |
19 Mar 2024 | PSC07 | Cessation of Anthony William Ling as a person with significant control on 18 March 2024 | |
19 Mar 2024 | PSC07 | Cessation of Per Arne Godager as a person with significant control on 18 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Unit 21 Power Park Calder Vale Road Wakefield WF1 5PE on 19 March 2024 | |
08 Mar 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
09 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
03 Mar 2023 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 3 March 2023 | |
23 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
21 Jan 2022 | AP01 | Appointment of Mr Alan James Waddington as a director on 21 January 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Bhaskar Namashivayam as a director on 24 November 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
12 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates |